Company NameRich Securities Ltd.
DirectorsPeter Charles Rich and Edward Ivor Rich
Company StatusActive
Company Number00743200
CategoryPrivate Limited Company
Incorporation Date5 December 1962(61 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(28 years, 9 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(42 years, 8 months after company formation)
Appointment Duration18 years, 8 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
Appointed18 January 2017(54 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Kenneth Wallace Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 21 June 2016)
RoleTrust Company Official
Country of ResidenceVirgin Islands, British
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMs Margaret Georgia Campbell
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 9 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(28 years, 10 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(33 years, 6 months 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

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£4,488
Net Worth£40,119
Cash£7,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Charges

19 July 1971Delivered on: 23 July 1971
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16/34 graham st, city rd, N.1. together with all fixtures etc.
Outstanding

Filing History

25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Satisfaction of charge 1 in full (1 page)
7 November 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 January 2017Appointment of Mr Edward Ivor Rich as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr Edward Ivor Rich as a director on 18 January 2017 (2 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 June 2016Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Kenneth Wallace Morgan on 1 January 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
28 September 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
28 September 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
28 September 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 July 2008Accounts made up to 31 March 2008 (8 pages)
24 July 2008Accounts made up to 31 March 2008 (8 pages)
5 October 2007Auditor's resignation (1 page)
5 October 2007Auditor's resignation (1 page)
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 made up to 31 March 2007 (10 pages)
6 September 2007Accounts made up to 31 March 2007 (10 pages)
18 October 2006Accounts made up to 31 March 2006 (10 pages)
18 October 2006Accounts made up to 31 March 2006 (10 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)
28 September 2005Accounts made up to 31 March 2005 (9 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)
28 September 2005Accounts made up to 31 March 2005 (9 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
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
(7 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Accounts made up to 31 March 2004 (8 pages)
21 September 2004Accounts made up to 31 March 2004 (8 pages)
23 October 2003Return made up to 24/09/03; full list of members (7 pages)
23 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 September 2003Accounts made up to 31 March 2003 (9 pages)
24 September 2003Accounts made up to 31 March 2003 (9 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 (7 pages)
1 October 2002Return made up to 24/09/02; full list of members (7 pages)
17 September 2002Accounts made up to 31 March 2002 (8 pages)
17 September 2002Accounts made up to 31 March 2002 (8 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Accounts made up to 31 March 2001 (8 pages)
9 August 2001Accounts made up to 31 March 2001 (8 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 2000Accounts made up to 31 March 2000 (8 pages)
14 July 2000Accounts 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 1999Accounts made up to 31 March 1999 (8 pages)
22 September 1999Accounts made up to 31 March 1999 (8 pages)
15 October 1998Return made up to 24/09/98; no change of members (6 pages)
15 October 1998Return made up to 24/09/98; no change of members (6 pages)
5 August 1998Accounts made up to 31 March 1998 (8 pages)
5 August 1998Accounts made up to 31 March 1998 (8 pages)
17 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Accounts made up to 31 March 1997 (8 pages)
1 September 1997Accounts made up to 31 March 1997 (8 pages)
14 October 1996Return made up to 24/09/96; full list of members (8 pages)
14 October 1996Return made up to 24/09/96; full list of members (8 pages)
1 October 1996Accounts made up to 31 March 1996 (8 pages)
1 October 1996Accounts made up to 31 March 1996 (8 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 1996New secretary appointed (1 page)
21 June 1996New secretary appointed (1 page)
21 June 1996Secretary resigned (2 pages)
21 June 1996Secretary resigned (2 pages)
30 October 1995Return made up to 24/09/95; no change of members (8 pages)
30 October 1995Return made up to 24/09/95; no change of members (8 pages)
10 August 1995Accounts made up to 31 March 1995 (9 pages)
10 August 1995Accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)