Company NameRich Investments (Holland Park) Limited
DirectorsPeter Charles Rich and Edward Ivor Rich
Company StatusActive
Company Number00549872
CategoryPrivate Limited Company
Incorporation Date26 May 1955(68 years, 11 months ago)
Previous NamesDagnall Securities Limited and Rich Property Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(50 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(61 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Peter Anthony Fincham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(36 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 1997)
RoleProperty Director
Correspondence Address6 Lodge Lane
Collier Row
Romford
Essex
RM5 2EJ
Director NameMr Kenneth Wallace Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(36 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleTrust Company Official
Country of ResidenceVirgin Islands, British
Correspondence AddressWoodbourne Hall PO Box 3162
Road Town Tortola
British Virgin Islands
Director NameDoreen Thelma Rich
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(36 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 1997)
RoleCompany Director
Correspondence Address1 Lowndes Square
London
SW1X 5EZ
Secretary NameMs Margaret Georgia Campbell
NationalityBritish
StatusResigned
Appointed24 September 1991(36 years, 4 months after company formation)
Appointment Duration6 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address36 Acris Street
Wandsworth
London
SW18 2QP
Secretary NamePatricia Ellen Taylor
NationalityBritish
StatusResigned
Appointed01 October 1991(36 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address9 Woodgate Avenue
Chessington
Surrey
KT9 2QJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed01 June 1996(41 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMr Michael Graham Lockhart-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(55 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(60 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(62 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ

Contact

Telephone020 79851560
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£239,249
Net Worth£354,431
Cash£20,223
Current Liabilities£7,615,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

10 July 1973Delivered 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 1973Delivered 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 1973Delivered 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 1971Delivered 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

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 September 2022Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page)
19 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 March 2020 (14 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 March 2019Notification of Rich Investments Limited as a person with significant control on 6 April 2016 (2 pages)
12 March 2019Change of details for Mr Peter Charles Rich as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 March 2019Satisfaction of charge 1 in full (1 page)
8 November 2018All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
5 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page)
31 October 2017Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page)
25 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
25 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
24 August 2016Full accounts made up to 31 March 2016 (13 pages)
24 August 2016Full accounts made up to 31 March 2016 (13 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
26 May 2016Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages)
26 May 2016Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages)
17 August 2015Full accounts made up to 31 March 2015 (13 pages)
17 August 2015Full accounts made up to 31 March 2015 (13 pages)
30 July 2015Appointment of Mr Nigel James Wright as a director on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,000
(4 pages)
30 July 2015Appointment of Mr Nigel James Wright as a director on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,000
(4 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 25,000
(4 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 25,000
(4 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 March 2012 (13 pages)
4 July 2012Full accounts made up to 31 March 2012 (13 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
18 July 2011Full accounts made up to 31 March 2011 (13 pages)
18 July 2011Full accounts made up to 31 March 2011 (13 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
28 July 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
28 July 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
28 July 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
28 July 2010Company name changed rich property developments LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
28 July 2010Company name changed rich property developments LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
28 July 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
26 July 2010Appointment of Mr Michael Graham Lockhart-Smith as a director (2 pages)
26 July 2010Appointment of Mr Michael Graham Lockhart-Smith as a director (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Change of name notice (2 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 June 2007Company name changed dagnall securities LIMITED\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed dagnall securities LIMITED\certificate issued on 12/06/07 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 October 2006Return made up to 24/09/06; full list of members (2 pages)
9 October 2006Return made up to 24/09/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 24/09/05; full list of members (2 pages)
28 September 2005Return made up to 24/09/05; full list of members (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
1 October 2002Return made up to 24/09/02; full list of members (6 pages)
1 October 2002Return made up to 24/09/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (8 pages)
21 October 1999Return made up to 24/09/99; full list of members (8 pages)
21 October 1999Return made up to 24/09/99; full list of members (8 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
12 November 1998Return made up to 24/09/98; full list of members; amend (9 pages)
12 November 1998Return made up to 24/09/98; full list of members; amend (9 pages)
15 October 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Full accounts made up to 31 March 1998 (15 pages)
5 August 1998Full accounts made up to 31 March 1998 (15 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
17 October 1997Return made up to 24/09/97; no change of members (8 pages)
17 October 1997Return made up to 24/09/97; no change of members (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (15 pages)
1 September 1997Full accounts made up to 31 March 1997 (15 pages)
14 October 1996Return made up to 24/09/96; full list of members (10 pages)
14 October 1996Return made up to 24/09/96; full list of members (10 pages)
1 October 1996Full accounts made up to 31 March 1996 (16 pages)
1 October 1996Full accounts made up to 31 March 1996 (16 pages)
4 July 1996Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page)
4 July 1996Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
30 October 1995Return made up to 24/09/95; no change of members (12 pages)
30 October 1995Return made up to 24/09/95; no change of members (12 pages)
8 August 1995Full accounts made up to 31 March 1995 (15 pages)
8 August 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1955Incorporation (16 pages)
26 May 1955Incorporation (16 pages)