London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(26 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Ms Margaret Georgia Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 36 Acris Street Wandsworth London SW18 2QP |
Secretary Name | Patricia Ellen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 9 Woodgate Avenue Chessington Surrey KT9 2QJ |
Director Name | Mrs Clare Antonia Mary Eliot Rich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 29 Clarendon Road London W11 4JB |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Website | richesestates.co.uk |
---|
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Peter Charles Rich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,000 |
Net Worth | £457,674 |
Cash | £464,872 |
Current Liabilities | £7,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
22 September 2022 | Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Mr Nigel James Wright as a director on 3 December 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 June 2018 | Notification of Peter Charles Rich as a person with significant control on 7 February 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Appointment of Mr Edward Ivor Rich as a director on 21 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Edward Ivor Rich as a director on 21 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
19 January 2009 | Amended accounts made up to 31 March 2007 (8 pages) |
19 January 2009 | Amended accounts made up to 31 March 2007 (8 pages) |
19 January 2009 | Amended accounts made up to 31 March 2006 (8 pages) |
19 January 2009 | Amended accounts made up to 31 March 2006 (8 pages) |
26 November 2008 | Amended accounts made up to 31 March 2008 (8 pages) |
26 November 2008 | Amended accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | Return made up to 07/06/04; full list of members
|
6 July 2004 | Return made up to 07/06/04; full list of members
|
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W1S 1BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W1S 1BH (1 page) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 September 2002 | Return made up to 07/06/02; full list of members
|
9 September 2002 | Return made up to 07/06/02; full list of members
|
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
19 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
19 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
18 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (6 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 October 1997 | Return made up to 07/06/97; full list of members; amend (8 pages) |
15 October 1997 | Return made up to 07/06/97; full list of members; amend (8 pages) |
30 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
30 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page) |
7 July 1996 | Ad 24/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1996 | Ad 24/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page) |
26 June 1996 | £ nc 100/1000 10/06/96 (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
26 June 1996 | £ nc 100/1000 10/06/96 (1 page) |
26 June 1996 | Resolutions
|
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
21 June 1996 | Secretary resigned (2 pages) |
21 June 1996 | New secretary appointed (1 page) |
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
28 June 1995 | Return made up to 07/06/95; no change of members (8 pages) |
28 June 1995 | Return made up to 07/06/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 June 1990 | Incorporation (16 pages) |
11 June 1990 | Incorporation (16 pages) |