Company NameRichold Freehold Limited
DirectorsCraig Jeremy Rich and Michelle Philippa Rich
Company StatusActive
Company Number02165956
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig Jeremy Rich
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Glengall Road
Edgware
HA8 8SX
Secretary NameMichelle Philippa Rich
NationalityBritish
StatusCurrent
Appointed08 April 2005(17 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address56 Glengall Road
Edgware
HA8 8SX
Director NameMrs Michelle Philippa Rich
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(36 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Glengall Road
Edgware
HA8 8SX
Secretary NameFrank Rich
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Gables Green Lane
Stanmore
Middlesex
HA7 3AA

Location

Registered Address56 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£135,387
Cash£30,886
Current Liabilities£5,196

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

17 February 1997Delivered on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 claybury sparrows herne bushley hetfordshire title no. HD339293.
Outstanding
25 January 1991Delivered on: 6 February 1991
Satisfied on: 22 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 sutton parade, church road hendon l/b of barnet. Title no:- ngl 148830.
Fully Satisfied
4 September 1989Delivered on: 12 September 1989
Satisfied on: 22 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 portland road, south norwood, london borough of croydon title no sy 48203.
Fully Satisfied
7 December 1988Delivered on: 13 December 1988
Satisfied on: 22 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162A parish lane, penge london borough of bromley (titel no: sgl 509495).
Fully Satisfied
26 April 1988Delivered on: 3 May 1988
Satisfied on: 22 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209 boundary road plastow l/b of newham title no ngl 108847.
Fully Satisfied
4 January 1988Delivered on: 12 January 1988
Satisfied on: 22 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, 33 and 35 eldon rd, wood green, L.B. of haringey title no. Ngl 182529.
Fully Satisfied

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (3 pages)
3 January 2020Change of details for Mr Craig Jeremy Rich as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Notification of Michelle Philippa Rich as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to 56 Glengall Road Edgware HA8 8SX on 23 July 2018 (1 page)
11 July 2018Registered office address changed from PO Box HA8 6LR 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 11 July 2018 (1 page)
4 July 2018Secretary's details changed for Michelle Philippa Rich on 2 July 2018 (1 page)
4 July 2018Director's details changed for Craig Jeremy Rich on 2 July 2018 (2 pages)
12 June 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB to PO Box HA8 6LR 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 12 June 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Registered office address changed from Harris and Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Harris and Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Secretary's details changed for Michelle Philippa Rich on 31 December 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Craig Jeremy Rich on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Michelle Philippa Rich on 31 December 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Craig Jeremy Rich on 31 December 2009 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Return made up to 31/12/07; no change of members (6 pages)
25 July 2008Return made up to 31/12/07; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 1999Registered office changed on 24/01/99 from: 56 glengall road edgeware middlesex HA88 sx (1 page)
24 January 1999Registered office changed on 24/01/99 from: 56 glengall road edgeware middlesex HA88 sx (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 February 1996Return made up to 31/12/95; full list of members (8 pages)
27 February 1996Return made up to 31/12/95; full list of members (8 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)