Company NameRich Investments Limited
Company StatusActive
Company Number00879589
CategoryPrivate Limited Company
Incorporation Date18 May 1966(58 years ago)

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(25 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(39 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(50 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr John Desmond McNamara
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(51 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMrs Suzanne Helen Rich
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(51 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
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(25 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 April 2000)
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(25 years, 4 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
Director NameDoreen Thelma Rich
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(25 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 11 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMs Margaret Georgia Campbell
NationalityBritish
StatusResigned
Appointed24 September 1991(25 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(25 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(30 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 Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(48 years, 8 months after company formation)
Appointment Duration1 year, 5 months (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(51 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

Websitewww.richgroup.co.uk

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£1,265,610
Net Worth£38,111,370
Cash£4,661,996
Current Liabilities£556,980

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 3 weeks ago)
Next Return Due6 October 2024 (4 months, 4 weeks from now)

Charges

22 November 1989Delivered on: 1 December 1989
Satisfied on: 11 January 1994
Persons entitled: American Express Bank Limited

Classification: Legal charge
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 rich industrial estate, blackhorse road, l/b of lewisham title no:- sgl 163412 with all buildings fixtures (including trade fixtures) and fixed plant & machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
12 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
16 August 2023Notification of Edward Ivor Rich as a person with significant control on 10 October 2022 (2 pages)
20 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2022Change of share class name or designation (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 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 2022Accounts for a small company made up to 31 March 2022 (8 pages)
4 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
5 September 2021Accounts for a small company made up to 31 March 2021 (9 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 March 2020 (15 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
1 October 2018Cessation of Portland Investments Limited as a person with significant control on 1 October 2018 (1 page)
1 October 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
5 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
14 February 2018Particulars of variation of rights attached to shares (2 pages)
14 February 2018Change of share class name or designation (2 pages)
9 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 October 2017Notification of Portland Investments Limited as a person with significant control on 5 September 2016 (2 pages)
5 October 2017Notification of Portland Investments Limited as a person with significant control on 5 September 2016 (2 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
2 October 2017Notification of Peter Charles Rich as a person with significant control on 5 September 2016 (2 pages)
2 October 2017Notification of Peter Charles Rich as a person with significant control on 5 September 2016 (2 pages)
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)
5 July 2017Appointment of Mr John Desmond Mcnamara as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mrs Suzanne Helen Rich 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)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr John Desmond Mcnamara as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mrs Suzanne Helen Rich as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Doreen Thelma Rich as a director on 11 June 2017 (1 page)
4 July 2017Termination of appointment of Doreen Thelma Rich as a director on 11 June 2017 (1 page)
4 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
24 August 2016Full accounts made up to 31 March 2016 (16 pages)
24 August 2016Full accounts made up to 31 March 2016 (16 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 Nigel James Wright as a director on 8 June 2016 (1 page)
28 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
28 June 2016Termination of appointment of Kenneth Wallace Morgan as a director on 21 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)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 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 100,000
(5 pages)
17 August 2015Full accounts made up to 31 March 2015 (17 pages)
17 August 2015Full accounts made up to 31 March 2015 (17 pages)
13 January 2015Appointment of Mr Nigel James Wright as a director on 8 January 2015 (2 pages)
13 January 2015Appointment of Mr Nigel James Wright as a director on 8 January 2015 (2 pages)
13 January 2015Appointment of Mr Nigel James Wright as a director on 8 January 2015 (2 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 100,000
(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 100,000
(4 pages)
1 August 2014Full accounts made up to 31 March 2014 (16 pages)
1 August 2014Full accounts made up to 31 March 2014 (16 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 100,000
(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 100,000
(4 pages)
12 July 2013Full accounts made up to 31 March 2013 (17 pages)
12 July 2013Full accounts made up to 31 March 2013 (17 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 2012Full accounts made up to 31 March 2012 (17 pages)
4 July 2012Full accounts made up to 31 March 2012 (17 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 31 March 2011 (17 pages)
18 July 2011Full accounts made up to 31 March 2011 (17 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 (4 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 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 2010Director's details changed for Doreen Thelma 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)
28 September 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Doreen Thelma Rich on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Doreen Thelma 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 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
29 July 2010Full accounts made up to 31 March 2010 (19 pages)
29 July 2010Full accounts made up to 31 March 2010 (19 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 2009Full accounts made up to 31 March 2009 (19 pages)
6 July 2009Full accounts made up to 31 March 2009 (19 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 March 2008 (20 pages)
24 July 2008Full accounts made up to 31 March 2008 (20 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 (3 pages)
26 September 2007Return made up to 24/09/07; full list of members (3 pages)
6 September 2007Full accounts made up to 31 March 2007 (20 pages)
6 September 2007Full accounts made up to 31 March 2007 (20 pages)
18 October 2006Full accounts made up to 31 March 2006 (20 pages)
18 October 2006Full accounts made up to 31 March 2006 (20 pages)
9 October 2006Return made up to 24/09/06; full list of members (3 pages)
9 October 2006Return made up to 24/09/06; full list of members (3 pages)
28 September 2005Full accounts made up to 31 March 2005 (20 pages)
28 September 2005Full accounts made up to 31 March 2005 (20 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
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 2004Full accounts made up to 31 March 2004 (20 pages)
21 September 2004Full accounts made up to 31 March 2004 (20 pages)
15 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Full accounts made up to 31 March 2003 (20 pages)
24 September 2003Full accounts made up to 31 March 2003 (20 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 2002Full accounts made up to 31 March 2002 (18 pages)
17 September 2002Full accounts made up to 31 March 2002 (18 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
(7 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
(7 pages)
9 August 2001Full accounts made up to 31 March 2001 (18 pages)
9 August 2001Full accounts made up to 31 March 2001 (18 pages)
16 October 2000Return made up to 24/09/00; full list of members (7 pages)
16 October 2000Return made up to 24/09/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 March 2000 (18 pages)
14 July 2000Full accounts made up to 31 March 2000 (18 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
21 October 1999Return made up to 24/09/99; full list of members (10 pages)
21 October 1999Return made up to 24/09/99; full list of members (10 pages)
22 September 1999Full accounts made up to 31 March 1999 (18 pages)
22 September 1999Full accounts made up to 31 March 1999 (18 pages)
15 October 1998Return made up to 24/09/98; no change of members (8 pages)
15 October 1998Return made up to 24/09/98; no change of members (8 pages)
5 August 1998Full accounts made up to 31 March 1998 (17 pages)
5 August 1998Full accounts made up to 31 March 1998 (17 pages)
17 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1997Full accounts made up to 31 March 1997 (17 pages)
1 September 1997Full accounts made up to 31 March 1997 (17 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 (17 pages)
1 October 1996Full accounts made up to 31 March 1996 (17 pages)
4 July 1996Registered office changed on 04/07/96 from: 31 davies street london W1Y 1FN (1 page)
4 July 1996Registered office changed on 04/07/96 from: 31 davies street london W1Y 1FN (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
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)
10 August 1995Accounts for a small company made up to 31 March 1995 (16 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
28 November 1990New director appointed (2 pages)
28 November 1990New director appointed (2 pages)
1 August 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 August 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 March 1980Company name changed\certificate issued on 05/03/80 (2 pages)
5 March 1980Company name changed\certificate issued on 05/03/80 (2 pages)
18 May 1966Incorporation (12 pages)
18 May 1966Incorporation (12 pages)