Company NameRichform Estates Limited
DirectorHenry William Davis
Company StatusActive
Company Number01062180
CategoryPrivate Limited Company
Incorporation Date20 July 1972(51 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry William Davis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat M Heath Park Gardens
18 Templewood Avenue
London
N3 7XD
Secretary NameIvor Malcolm Kirstein
NationalityBritish
StatusCurrent
Appointed28 November 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wensley Avenue
Woodford Green
Essex
IG8 9HE

Location

Registered AddressBolsover House
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Henry William Davis
50.00%
Ordinary
1 at £1Suzanne Davis
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

24 November 1994Delivered on: 29 November 1994
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the f/h property k/a 90 glouceter place city of westminster t/no ln 156848.
Outstanding
25 October 1994Delivered on: 27 October 1994
Persons entitled: Nationwide Building Society

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 90 gloucester place westminster t/no.LN156848.
Outstanding
29 July 1994Delivered on: 6 August 1994
Persons entitled: Nationwide Building Society

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 bolsover house 5 & 6 clipstone street city of westminster t/no ngl 94509.
Outstanding
29 July 1994Delivered on: 6 August 1994
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
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 bolsover house 5 & 6 clipstone street city of wesminstert/no ngl 94509.
Outstanding
18 July 1991Delivered on: 27 July 1991
Persons entitled: Royal Trust Bank

Classification: Charge
Secured details: £500,000.00 and all monies due or to become due from the company to the chargee.
Particulars: F/H property shortly described as bobover house 5/6 clipstone street london W1 t/no:- ngl 94509.
Outstanding
30 May 1978Delivered on: 6 June 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from henry william davis esq to the chargee on any account whatsoever.
Particulars: F/H property, 43 to 51 (odd nos. Inclusive) low lands road, london borough of harrow title nos ngl 60004, mx 171305, mx 204922, mx 73393 mx 130195. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1978Delivered on: 31 May 1978
Persons entitled: H.F.C. Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 43 to 51 (odd nos inclusive) lowlands rd, harrow, london. Title nos ngl 60004, mx 130195, mx 171305, mx 204922, and mx 73393.
Outstanding
25 November 1977Delivered on: 30 November 1977
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: For securing all monies due or to become due not exceeding £750,000 due from messrs henry davies & co. (H.W. davies so practising) to the chargee.
Particulars: F/H 47, 49 & 51 lowlands rd harrow, middlesex title nos mx 171305, mx 204922, mx 73393.
Outstanding
20 June 2019Delivered on: 1 July 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that property known as bolsover house, 5-6 clipstone street, london, W1W 6BB as the same is registered at H.m land registry under title number NGL94509.
Outstanding
22 July 2014Delivered on: 29 July 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: All that freehold land known as bolsover house, 5-6 clipstone street, london W1W 6BB being registered at the land registry under title number NGL94509.
Outstanding
11 October 1974Delivered on: 17 October 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from messrs. Henry davis and co not exceeding £750,000 to the chargee on any account whatsoever.
Particulars: 43/45 lowlands road, london borough of harrow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 July 2023Termination of appointment of Ivor Malcolm Kirstein as a secretary on 1 July 2023 (1 page)
6 July 2023Appointment of Mr Jeffrey Goldman as a secretary on 1 July 2023 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
13 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
28 January 2022Satisfaction of charge 010621800010 in full (1 page)
28 January 2022Satisfaction of charge 1 in full (1 page)
28 January 2022Satisfaction of charge 6 in full (1 page)
28 January 2022Satisfaction of charge 9 in full (1 page)
28 January 2022Satisfaction of charge 3 in full (1 page)
28 January 2022Satisfaction of charge 7 in full (1 page)
28 January 2022Satisfaction of charge 8 in full (1 page)
28 January 2022Satisfaction of charge 2 in full (1 page)
28 January 2022Satisfaction of charge 4 in full (1 page)
28 January 2022Satisfaction of charge 5 in full (1 page)
2 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
28 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
1 July 2019Registration of charge 010621800011, created on 20 June 2019 (19 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 January 2017Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1M 0DY to Bolsover House 5-6 Clipstone Street London W1W 6BB on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1M 0DY to Bolsover House 5-6 Clipstone Street London W1W 6BB on 16 January 2017 (1 page)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
29 July 2014Registration of charge 010621800010, created on 22 July 2014 (27 pages)
29 July 2014Registration of charge 010621800010, created on 22 July 2014 (27 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
31 May 2011Resolutions
  • RES13 ‐ Company business 11/04/2011
(2 pages)
31 May 2011Resolutions
  • RES13 ‐ Company business 11/04/2011
(2 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 December 2009Director's details changed for Henry William Davis on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Henry William Davis on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Henry William Davis on 8 December 2009 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 December 2008Return made up to 28/11/08; full list of members (3 pages)
16 December 2008Return made up to 28/11/08; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 January 2008Return made up to 28/11/07; no change of members (6 pages)
30 January 2008Return made up to 28/11/07; no change of members (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 January 2007Return made up to 28/11/06; full list of members (6 pages)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 January 2007Return made up to 28/11/06; full list of members (6 pages)
24 January 2006Return made up to 28/11/05; full list of members (6 pages)
24 January 2006Return made up to 28/11/05; full list of members (6 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 28/11/04; full list of members (6 pages)
4 January 2005Return made up to 28/11/04; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 December 2003Return made up to 28/11/03; full list of members (6 pages)
17 December 2003Return made up to 28/11/03; full list of members (6 pages)
14 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 December 2002Return made up to 28/11/02; full list of members (6 pages)
10 December 2002Return made up to 28/11/02; full list of members (6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 December 2000Return made up to 28/11/00; full list of members (6 pages)
27 December 2000Return made up to 28/11/00; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 January 1999Return made up to 28/11/98; no change of members (5 pages)
19 January 1999Return made up to 28/11/98; no change of members (5 pages)
14 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 January 1998Return made up to 28/11/97; no change of members (5 pages)
20 January 1998Return made up to 28/11/97; no change of members (5 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 February 1997Return made up to 28/11/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/97
(7 pages)
7 February 1997Return made up to 28/11/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/97
(7 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 February 1996Return made up to 28/11/95; no change of members (5 pages)
1 February 1996Return made up to 28/11/95; no change of members (5 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
16 February 1995Return made up to 28/11/94; full list of members (5 pages)
16 February 1995Return made up to 28/11/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1991Full accounts made up to 31 December 1990 (1 page)
4 October 1991Full accounts made up to 31 December 1990 (1 page)
8 April 1991Return made up to 28/11/90; no change of members (7 pages)
8 April 1991Return made up to 28/11/90; no change of members (7 pages)
20 July 1972Incorporation (11 pages)